Company NameAfdent Limited
Company StatusActive
Company Number05273902
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Previous NameParadise Lost Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameAfsheen Foroozan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(3 days after company formation)
Appointment Duration19 years, 6 months
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House 16 Queen Street
Sible Hedingham
Halstead
Essex
CO9 3RH
Secretary NameMelanie Jane Foroozan
NationalityBritish
StatusCurrent
Appointed01 November 2004(3 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressThe Bridge House 16 Queen Street
Sible Hedingham
Halstead
Essex
CO9 3RH
Director NameMrs Melanie Jane Foroozan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Bridge House 16 Queen Street
Sible Hedingham
Halstead
Essex
CO9 3RH
Director NameMiss Layla Hannah Foroozan
Date of BirthJanuary 2005 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleStudent
Country of ResidenceEngland
Correspondence Address16 Queen Street
Sible Hedingham
Halstead
CO9 3RH
Director NameMr Zackaria Alexander Foroozan
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleStudent
Country of ResidenceEngland
Correspondence Address16 Queen Street
Sible Hedingham
Halstead
CO9 3RH
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Telephone01787 462681
Telephone regionSudbury

Location

Registered AddressBowman House
191 South Street
Braintree
CM7 3QB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

25 at £1Afsheen Foroozan
24.51%
Ordinary A
25 at £1Layla Foroozan
24.51%
Ordinary D
25 at £1Melanie Foroozan
24.51%
Ordinary B
25 at £1Zackaria Foroozan
24.51%
Ordinary C
1 at £1Afsheen Foroozan
0.98%
Ordinary
1 at £1Melanie Jane Foroozan
0.98%
Ordinary

Financials

Year2014
Net Worth£124,618
Cash£30,722
Current Liabilities£64,398

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

2 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
3 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 102
(7 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 102
(7 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 102
(7 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 102
(7 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 102
(7 pages)
12 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 102
(7 pages)
9 December 2013Annual return made up to 29 October 2013 with a full list of shareholders (5 pages)
9 December 2013Annual return made up to 29 October 2013 with a full list of shareholders (5 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
7 November 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 7 November 2011 (1 page)
31 October 2011Appointment of Mrs Melanie Jane Foroozan as a director (2 pages)
31 October 2011Appointment of Mrs Melanie Jane Foroozan as a director (2 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Afsheen Foroozan on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Afsheen Foroozan on 29 October 2009 (2 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 November 2008Return made up to 29/10/08; full list of members (3 pages)
25 November 2008Return made up to 29/10/08; full list of members (3 pages)
25 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
25 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
13 November 2007Return made up to 29/10/07; full list of members (2 pages)
13 November 2007Return made up to 29/10/07; full list of members (2 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
11 December 2006Return made up to 29/10/06; full list of members (2 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Return made up to 29/10/06; full list of members (2 pages)
11 December 2006Secretary's particulars changed (1 page)
2 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
1 November 2005Return made up to 29/10/05; full list of members (2 pages)
1 November 2005Return made up to 29/10/05; full list of members (2 pages)
3 March 2005Company name changed paradise lost LIMITED\certificate issued on 03/03/05 (2 pages)
3 March 2005Company name changed paradise lost LIMITED\certificate issued on 03/03/05 (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
29 October 2004Incorporation (15 pages)
29 October 2004Incorporation (15 pages)